Company Information

CIN
Status
Date of Incorporation
22 July 1971
State / ROC
Kanpur /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 October 2020
Paid Up Capital
175,395,540
Authorised Capital
200,000,000

Directors

Prem Mishra Shanker
Prem Mishra Shanker
Additional Director
over 6 years ago
Bhaskar Ray
Bhaskar Ray
Director
over 10 years ago
Pradeep Gautam
Pradeep Gautam
Whole Time Director
over 21 years ago

Charges

5 Crore
19 April 2007
Rotomac Exports Private Limited
5 Crore
02 December 2009
United Bank Of India
10 Crore
19 June 1975
Up Financial Corporation
15 Thousand
14 June 1976
Up Financial Corporation
51 Thousand
13 November 1979
Industrial Development Bank Of India
8 Lak
13 January 1987
Industrial Reconstruction Bank Of India
36 Lak
11 January 1990
Industrial Reconstruction Bank Of India
58 Lak
12 September 1984
Industrial Reconstruction Corporation Of Ind. Ltd.
24 Lak
31 January 1974
Uttar Pradesh Financial Corporation
10 Lak
29 April 1973
Allhabad Bank
1 Crore
24 November 2003
Allahabad Bank
6 Crore
21 January 1985
Industrial Investment Bank Of India
0
30 March 1974
Allahabad Bank
0
24 July 1984
Industrial Development Bank Of India
0
19 February 1974
Pradeshiya Industrial And Investmentof Up. Ltd.
0
20 November 1979
Pradeshiya Industrial & Investmen Corporation Of Up Ltd.
0

Documents

Form MGT-7-04102023_signed
Copy of MGT-8-03102023
List of share holders, debenture holders;-03102023
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16092023
Form AOC-4(XBRL)-16092023_signed
List of share holders, debenture holders;-23092022
Copy of MGT-8-23092022
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23092022
Form MGT-7-23092022_signed
Form AOC-4(XBRL)-23092022_signed
Form MGT-14-19092022_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19092022
Form MGT-14-15092022_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15092022
Form ADT-1-12092022_signed
Copy of the intimation sent by company-12092022
Copy of resolution passed by the company-12092022
Copy of written consent given by auditor-12092022
List of share holders, debenture holders;-27102021
Copy of MGT-8-27102021
Form MGT-7-27102021_signed
Form MGT-14-25102021_signed
Optional Attachment-(1)-25102021
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102021
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102021
Form AOC-4(XBRL)-25102021_signed
Form CFSS-2020-25062021_signed
IMMUNITY CERTIFICATE FOR CFSS-20210624
Form DPT-3-04042021_signed
Form MGT-7-03042021_signed